Birchwood
Warrington
WA3 6UT
Director Name | Mr Carl William Haley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr David Peter Sheard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mr David Peter Sheard |
---|---|
Status | Current |
Appointed | 18 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr James Gordon Young Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr William Ainscough |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 May 2017) |
Role | Company Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Harrock Hall Estate Office High Moor Lane Wrightington Wigan Lancashire WN6 9QA |
Secretary Name | Philip Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 7 Hawksheath Close Egerton Bolton Lancashire BL7 9XG |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Stephen Robinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23a Central Drive Penwortham Preston PR1 0NL |
Secretary Name | Mr Roger James Treweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hightor Cliff Road Teignmouth Devon TQ14 8TW |
Director Name | Mark Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2008) |
Role | Land And Planning Director |
Correspondence Address | 490 Plodder Lane Farnworth Bolton Lancashire BL4 0JY |
Director Name | Mr Peter Bryan George |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheridan Avenue Ewloe Flintshire CH5 3UN Wales |
Director Name | Mr George Maurice Southern |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2006) |
Role | Technical Director |
Correspondence Address | 3 Riversmeade Leigh Lancashire WN7 1JA |
Director Name | William Young |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2005) |
Role | Sales Director |
Correspondence Address | Woodbank 56 Whitchurch Road Great Boughton Chester Cheshire CH3 5QB Wales |
Secretary Name | Colin Lawrence Eagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 1 Nab Wood Drive Chorley Lancashire PR7 2FG |
Director Name | Paul Keith Bullock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2008) |
Role | Construction Director |
Correspondence Address | 81 Princess Way Euxton Chorley Lancashire PR7 6PL |
Director Name | Mr Geoffrey Ian Bruce |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(6 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 24 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Bristow Close Great Sankey Warrington Cheshire WA5 8EU |
Secretary Name | Mr Geoffrey Ian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(6 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 24 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Bristow Close Great Sankey Warrington Cheshire WA5 8EU |
Secretary Name | Ian Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 7 Sandyfield Cottam Preston Lancashire PR4 0DG |
Director Name | Susan Irving |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2007) |
Role | Sales Director |
Correspondence Address | 12 Barkfield Lane Formby Merseyside L37 3JN |
Director Name | Sharon Michelle Wood |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 45 Woodville Drive Marple Cheshire SK6 7QS |
Secretary Name | Mr Andrew Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(8 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Malton Road Heaton Moor Stockport Cheshire SK4 4DE |
Director Name | Mr Peter Barlow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(17 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mrs Louise Mary Donaldson |
---|---|
Status | Resigned |
Appointed | 31 January 2017(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Stephen Timothy Toghill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 15 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Peter Barlow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Residential Development |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | wainhomes.net |
---|---|
Telephone | 01925 885400 |
Telephone region | Warrington |
Registered Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
2m at £1 | Wain Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,000 |
Gross Profit | £68,000 |
Net Worth | £945,000 |
Cash | £341,000 |
Current Liabilities | £185,000 |
Latest Accounts | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
27 October 2017 | Delivered on: 3 November 2017 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: Parcel 3.1 tadpole farm, blunsdon, swindon. Outstanding |
---|---|
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leopald street pemberton wigan t/no.MAN179409; park view elton head road st helens t/no.MS550099 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, all plant & machinery see image for full details. Outstanding |
31 August 2011 | Delivered on: 7 September 2011 Persons entitled: Homes and Communities Agency Classification: Deed of covenant Secured details: £1.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at chequer lane upholland skelmerside lancashire. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Melham Group Limited Classification: Legal charge Secured details: All monies due or to become due from wainhomes (north west) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 41 pennine view development bacup lancashire. Outstanding |
29 March 2023 | Delivered on: 5 April 2023 Persons entitled: Mead Realisation Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges the charged property, being the freehold property shown coloured red and coloured green on the plan attached to the legal charge being part of the land comprised in title number ST267668 at the date of the legal charge and being part of the land transferred to the borrower pursuant to the sale contract, to the lender by way of first legal mortgage.. Please see the charge document for full details. Outstanding |
10 January 2023 | Delivered on: 18 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 January 2023 | Delivered on: 13 January 2023 Persons entitled: Hallam Land Management Limited Classification: A registered charge Particulars: The land lying to the north west of box road, cam, coley as shown edged red on plan 1 and being freehold property registered at H.M. land registry with title number absolute under title number GR213485. Outstanding |
22 June 2022 | Delivered on: 28 June 2022 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: The freehold property known as land south of knightwood road stoke gifford bristol and registered at H.M. land registry under title numbers AV120275 and GR442727. The extent of the land. Is detailed more particularly at schedule 1 of the instrument. Outstanding |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Andrew John Liddiard Welbeck Strategic Land Ii LLP Classification: A registered charge Particulars: Part of the land adjoining steeds farm, highworth road, faringdon, oxfordshire. Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Andrew John Liddiard Welbeck Strategic Land Ii LLP Mark Peters Sharron Partridge Gladman Developments Limited Classification: A registered charge Particulars: Those parts of the freehold property known as yew tree farm, tewkesbury road, twigworth, gloucestershire GL2 9PP being part of the land registered at the land registry under the title number GR414379 and the land comprised under title number GR86610 shown coloured green on the plan to the legal charge dated 28/06/2019. Outstanding |
14 September 2018 | Delivered on: 19 September 2018 Persons entitled: Andrew John Liddiard Welbeck Strategic Land Ii LLP Mark Peters Sharron Partridge Gladman Developments Limited Rodney Frank Moody Timothy Francis Church Benjamin Turner Hollins Strategic Land (No 2) LLP Classification: A registered charge Particulars: The freehold properties known as: (a) patterdown, chippenham forming part of the land registered at the land registry with title number WT257028; and (b) patterdown farmyard and land adjoining at chippenham registered at the land registry with title number WT233454. Outstanding |
30 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 January 2018 | Delivered on: 13 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 July 2011 | Delivered on: 3 August 2011 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H south side of leopold street pemberton wigan fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 November 2010 | Delivered on: 8 December 2010 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of petersgate mill moss lane worsley t/no MAN162957, l/h petersgate mill moss lane worsley t/no MAN162956 and f/h 2-8 (even) moss lane and the site of tindle street worsley t/no GM88513; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 August 2008 | Delivered on: 3 September 2008 Satisfied on: 13 June 2012 Persons entitled: Hilda Worthington and Celia Worthington Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the rear of 104 gathurst lane, shevington, wigan t/n man 214835 see image for full details. Fully Satisfied |
11 December 2003 | Delivered on: 17 December 2003 Satisfied on: 10 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 2023 | Termination of appointment of Peter Barlow as a director on 30 June 2023 (1 page) |
---|---|
30 June 2023 | Full accounts made up to 2 October 2022 (26 pages) |
5 April 2023 | Registration of charge 037030260018, created on 29 March 2023 (36 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
18 January 2023 | Registration of charge 037030260017, created on 10 January 2023 (7 pages) |
13 January 2023 | Registration of charge 037030260016, created on 9 January 2023 (27 pages) |
11 August 2022 | Cessation of Wain Group Limited as a person with significant control on 22 January 2020 (1 page) |
11 August 2022 | Notification of Wain Homes Limited as a person with significant control on 22 January 2020 (2 pages) |
28 June 2022 | Registration of charge 037030260015, created on 22 June 2022 (31 pages) |
17 June 2022 | Full accounts made up to 3 October 2021 (19 pages) |
3 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
8 December 2021 | Registration of charge 037030260014, created on 1 December 2021 (27 pages) |
27 October 2021 | Withdrawal of a person with significant control statement on 27 October 2021 (2 pages) |
29 September 2021 | Resolutions
|
30 June 2021 | Full accounts made up to 27 September 2020 (16 pages) |
29 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
18 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Stephen Timothy Toghill as a director on 19 December 2019 (1 page) |
19 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
31 July 2019 | Appointment of Mr David Peter Sheard as a secretary on 18 July 2019 (3 pages) |
31 July 2019 | Appointment of Mr David Peter Sheard as a director on 18 July 2019 (2 pages) |
31 July 2019 | Appointment of Mr Andy James Campbell as a director on 18 July 2019 (2 pages) |
31 July 2019 | Appointment of Mr Peter Barlow as a director on 18 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Andy Campbell as a secretary on 18 July 2019 (2 pages) |
2 July 2019 | Registration of charge 037030260013, created on 28 June 2019 (30 pages) |
22 March 2019 | Appointment of Andy Campbell as a secretary on 15 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Louise Mary Donaldson as a secretary on 15 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
4 December 2018 | Full accounts made up to 30 June 2018 (19 pages) |
29 November 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
19 September 2018 | Registration of charge 037030260012, created on 14 September 2018 (23 pages) |
1 August 2018 | Registration of charge 037030260011, created on 30 July 2018 (31 pages) |
22 June 2018 | Satisfaction of charge 8 in full (4 pages) |
22 June 2018 | Satisfaction of charge 7 in full (4 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with updates (3 pages) |
13 January 2018 | Registration of charge 037030260010, created on 11 January 2018 (34 pages) |
13 January 2018 | Registration of charge 037030260010, created on 11 January 2018 (34 pages) |
8 January 2018 | Satisfaction of charge 6 in full (1 page) |
8 January 2018 | Satisfaction of charge 6 in full (1 page) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
18 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
8 December 2017 | Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Registration of charge 037030260009, created on 27 October 2017
|
3 November 2017 | Registration of charge 037030260009, created on 27 October 2017
|
6 June 2017 | Termination of appointment of William Ainscough as a director on 31 May 2017 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Termination of appointment of William Ainscough as a director on 31 May 2017 (1 page) |
6 June 2017 | Resolutions
|
5 June 2017 | Termination of appointment of Peter Barlow as a director on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Stephen Timothy Toghill as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter Barlow as a director on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Carl William Haley as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Stephen Timothy Toghill as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Carl William Haley as a director on 1 June 2017 (2 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page) |
29 June 2016 | Appointment of Mr Peter Barlow as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Peter Barlow as a director on 29 June 2016 (2 pages) |
9 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
1 February 2016 | Director's details changed for Stephen John Owen on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Stephen John Owen on 1 February 2016 (2 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
7 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
9 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr William Ainscough on 1 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr William Ainscough on 1 January 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr William Ainscough on 1 January 2014 (2 pages) |
12 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
12 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
21 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2010 | Termination of appointment of Peter George as a director (2 pages) |
12 August 2010 | Termination of appointment of Peter George as a director (2 pages) |
12 August 2010 | Termination of appointment of Sharon Wood as a director (2 pages) |
12 August 2010 | Termination of appointment of Sharon Wood as a director (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 February 2010 | Director's details changed for Stephen Robinson on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Sharon Wood on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Stephen Robinson on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Sharon Wood on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Sharon Wood on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Stephen Robinson on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
13 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 January 2009 | Memorandum and Articles of Association (14 pages) |
15 January 2009 | Memorandum and Articles of Association (14 pages) |
10 January 2009 | Company name changed wainhomes (north west) LIMITED\certificate issued on 13/01/09 (2 pages) |
10 January 2009 | Company name changed wainhomes (north west) LIMITED\certificate issued on 13/01/09 (2 pages) |
19 November 2008 | Appointment terminated director paul bullock (1 page) |
19 November 2008 | Appointment terminated director paul bullock (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
22 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
29 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members
|
19 February 2007 | Return made up to 27/01/07; full list of members
|
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (10 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 27/01/06; full list of members (10 pages) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | Secretary resigned (1 page) |
16 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
16 September 2005 | Full accounts made up to 30 June 2005 (15 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
12 February 2004 | Return made up to 27/01/04; full list of members
|
12 February 2004 | Return made up to 27/01/04; full list of members
|
17 December 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (14 pages) |
28 April 2003 | Ad 16/04/03--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | £ nc 1000/2001000 16/04/03 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | £ nc 1000/2001000 16/04/03 (1 page) |
28 April 2003 | Ad 16/04/03--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
21 February 2003 | Return made up to 27/01/03; full list of members
|
21 February 2003 | Return made up to 27/01/03; full list of members
|
1 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
15 July 2002 | Company name changed langtree property company limite d\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed langtree property company limite d\certificate issued on 15/07/02 (2 pages) |
25 March 2002 | Accounts made up to 30 June 2001 (4 pages) |
25 March 2002 | Accounts made up to 30 June 2001 (4 pages) |
14 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
14 February 2002 | Secretary resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: langtree house millfield lane haydock, st. Helens lancashire WA11 9UT (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: langtree house millfield lane haydock, st. Helens lancashire WA11 9UT (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
15 August 2001 | Company name changed langtree properties LTD\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Company name changed langtree properties LTD\certificate issued on 15/08/01 (2 pages) |
7 June 2001 | Company name changed langtree property company limite d\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed langtree property company limite d\certificate issued on 07/06/01 (2 pages) |
9 February 2001 | Return made up to 27/01/01; full list of members
|
9 February 2001 | Return made up to 27/01/01; full list of members
|
25 October 2000 | Accounts made up to 30 June 2000 (1 page) |
25 October 2000 | Accounts made up to 30 June 2000 (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: hill house fold cottage hill house fold lane, wrightington, wigan lancashire WN6 9PR (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: hill house fold cottage hill house fold lane, wrightington, wigan lancashire WN6 9PR (1 page) |
11 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
1 June 1999 | Memorandum and Articles of Association (14 pages) |
1 June 1999 | Memorandum and Articles of Association (14 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
21 May 1999 | Company name changed ever 1091 LIMITED\certificate issued on 24/05/99 (4 pages) |
21 May 1999 | Company name changed ever 1091 LIMITED\certificate issued on 24/05/99 (4 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
9 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
9 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Secretary resigned (1 page) |
27 January 1999 | Incorporation (30 pages) |
27 January 1999 | Incorporation (30 pages) |